Search icon

MARIA E. COYNE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARIA E. COYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2008 (17 years ago)
Document Number: P99000062901
FEI/EIN Number 650936351
Address: 204 S Shipwreck Ave, Ponte Vedra, FL, 32081, US
Mail Address: 204 S Shipwreck Ave, Ponte Vedra, FL, 32081, US
ZIP code: 32081
City: Ponte Vedra
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYNE MARIA E President 204 S. Shipwreck Avenue, Ponte Vedra, FL, 32081
COYNE MARIA E Agent 204 S Shipwreck Ave, Ponte Vedra, FL, 32081

Form 5500 Series

Employer Identification Number (EIN):
650936351
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 204 S Shipwreck Ave, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 204 S Shipwreck Ave, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2021-01-15 204 S Shipwreck Ave, Ponte Vedra, FL 32081 -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-17 - -
REGISTERED AGENT NAME CHANGED 2007-10-17 COYNE, MARIA EPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25221.00
Total Face Value Of Loan:
25221.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25221.00
Total Face Value Of Loan:
25221.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$25,221
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,221
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,527.8
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $25,221

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State